Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers

 New Search

Description: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers
Subjects: Constitution, Maine; Constitutional Amendment; Governor; Legislature; Lincoln County Petition Signers; Swett, Moses and others; York County Petition Signers
Year: 1846
Type: GY
Reference Code: 179-34
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=40242 : accessed 29 April 2024), entry for Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers, 1846, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search